Search icon

HERO GROUP INC

Company claim

Is this your business?

Get access!

Company Details

Name: HERO GROUP INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jun 2015 (10 years ago)
Entity Number: 4782084
ZIP code: 12207
County: Nassau
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 44 WEST 28TH STREET FL 8, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVE., STE. 700, ALBANY, NY, 12260

Chief Executive Officer

Name Role Address
JOSEPH ANTHONY BOUCOS Chief Executive Officer 145 PRESIDENT ST, BROOKLYN, NY, United States, 11231

Unique Entity ID

CAGE Code:
7JZ61
UEI Expiration Date:
2020-12-03

Business Information

Division Name:
HERO GROUP INC
Division Number:
HERO GROUP
Activation Date:
2019-12-17
Initial Registration Date:
2016-02-08

Commercial and government entity program

CAGE number:
7JZ61
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-15
CAGE Expiration:
2028-10-31
SAM Expiration:
2024-10-15

Contact Information

POC:
JAKE JOHNSON
Corporate URL:
https://herocollective.co/

Form 5500 Series

Employer Identification Number (EIN):
474155178
Plan Year:
2024
Number Of Participants:
81
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
64
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2025-06-30 2025-06-30 Address 44 WEST 28TH STREET FL 8, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2025-06-30 2025-06-30 Address 145 PRESIDENT ST, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2024-08-21 2025-06-30 Address 44 WEST 28TH STREET FL 8, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-08-21 2024-08-21 Address 145 PRESIDENT ST, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2024-08-21 2024-08-21 Address 44 WEST 28TH STREET FL 8, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250630025629 2025-06-30 BIENNIAL STATEMENT 2025-06-30
240821003408 2024-08-20 CERTIFICATE OF CHANGE BY AGENT 2024-08-20
230705000090 2023-07-05 BIENNIAL STATEMENT 2023-06-01
210728001386 2021-07-28 BIENNIAL STATEMENT 2021-07-28
220329001231 2021-07-23 CERTIFICATE OF CHANGE BY ENTITY 2021-07-23

USAspending Awards / Financial Assistance

Date:
2021-05-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
205639.00
Total Face Value Of Loan:
205639.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
214545.00
Total Face Value Of Loan:
214545.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$214,545
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$214,545
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$217,836.65
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $214,545
Jobs Reported:
18
Initial Approval Amount:
$205,639
Date Approved:
2021-05-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$205,639
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$207,875.68
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $205,637

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State